Search icon

NIX REALTY LLC - Florida Company Profile

Company Details

Entity Name: NIX REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIX REALTY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000073255
FEI/EIN Number 352348106

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13003 PLANTATION PARK CIRCLE,, UNIT #1319, ORLANDO, FL, 32821, US
Mail Address: 13003 PLANTATION PARK CIRCLE,, UNIT #1319, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIX EDWARD A Manager 13003 PLANTATION PARK CIRCLE, ORLANDO, FL, 32821
NIX WILLARD C Agent 111 N. Orange Avenue, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 111 N. Orange Avenue, Suite 900, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 13003 PLANTATION PARK CIRCLE,, UNIT #1319, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2013-06-14 13003 PLANTATION PARK CIRCLE,, UNIT #1319, ORLANDO, FL 32821 -
LC NAME CHANGE 2007-10-16 NIX REALTY LLC -
NAME CHANGE AMENDMENT 2005-12-16 MDSTAR, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-07
ADDRESS CHANGE 2010-02-16
ADDRESS CHANGE 2009-08-11
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State